Search icon

WOLCOTT VILLAGE PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOLCOTT VILLAGE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2286056
ZIP code: 14590
County: Wayne
Place of Formation: New York
Address: 12026 MAIN ST, WOLCOTT, NY, United States, 14590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD COLLEA Chief Executive Officer 12026 MAIN ST, WOLCOTT, NY, United States, 14590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12026 MAIN ST, WOLCOTT, NY, United States, 14590

National Provider Identifier

NPI Number:
1720129448

Authorized Person:

Name:
MR. DONALD THOMAS COLLEA
Role:
OWNER SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
3155942971

Form 5500 Series

Employer Identification Number (EIN):
161554224
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-07 2002-08-02 Address 12010 MAIN ST, WOLCOTT, NY, 14590, 1022, USA (Type of address: Chief Executive Officer)
2000-08-07 2002-08-02 Address 12010 MAIN ST, WOLCOTT, NY, 14590, 1022, USA (Type of address: Principal Executive Office)
1998-08-13 2002-08-02 Address ATTN: PRESIDENT, 12010 MAIN STREET, WOLCOTT, NY, 14590, USA (Type of address: Service of Process)
1998-08-05 1998-08-13 Address 206 GRACE AVENUE, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100910002784 2010-09-10 BIENNIAL STATEMENT 2010-08-01
081008002277 2008-10-08 BIENNIAL STATEMENT 2008-08-01
060814002294 2006-08-14 BIENNIAL STATEMENT 2006-08-01
041104002496 2004-11-04 BIENNIAL STATEMENT 2004-08-01
020802002732 2002-08-02 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State